Search icon

RAPID PLASTICS, INC.

Company Details

Name: RAPID PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1988 (37 years ago)
Entity Number: 1238728
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 37-39 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAPID PLASTICS, INC. DOS Process Agent 37-39 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MARIA COUSIDO Chief Executive Officer 1564 SALEM ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1564 SALEM ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-09-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-31 2024-02-01 Address 1564 SALEM ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-10-04 2018-10-31 Address 1564 SALEM ROAD, VALLEY STREAM, NY, 00000, USA (Type of address: Chief Executive Officer)
1988-02-26 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-02-26 2024-02-01 Address 37-39 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044088 2024-02-01 BIENNIAL STATEMENT 2024-02-01
201102062192 2020-11-02 BIENNIAL STATEMENT 2020-02-01
181031006230 2018-10-31 BIENNIAL STATEMENT 2018-02-01
140422002132 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120406002252 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100331003309 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080219002922 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060320002224 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040219002730 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020220002302 2002-02-20 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5132607307 2020-04-30 0202 PPP 37 ALABAMA AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57916.36
Forgiveness Paid Date 2021-01-25
5332148508 2021-02-27 0202 PPS 37 Alabama Ave, Brooklyn, NY, 11207-2303
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51725
Loan Approval Amount (current) 51725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2303
Project Congressional District NY-08
Number of Employees 5
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52054.49
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State